|
Assigned to: Judge Lisa S. Gretchko Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession Silverside Senior Living, LLC
13228 Chestnut Southgate, MI 48195 WAYNE-MI Tax ID / EIN: 82-4722357 fka ACM Senior Living, LLC Note See Joint Administration Order Docket #27 |
represented by |
Lynn M. Brimer
Strobl PLLC 33 Bloomfield Hills Parkway Suite 125 Bloomfield Hills, MI 48304 248-205-2772 Fax : 248-645-2690 Email: [email protected] Anthony M. Cimini, Jr
Strobl PLLC 33 Bloomfield Hills Parkway Suite 125 Bloomfield Hills, MI 48304 586-588-0881 Fax : 248-645-2690 Email: [email protected] TERMINATED: 06/21/2023 Pamela S. Ritter
Strobl PLLC 33 Bloomfield Hills Parkway Ste 125 Bloomfield Hills, MI 48304 248-205-2765 Fax : 248-645-2690 Email: [email protected] |
Trustee Charles M. Mouranie
CMM & Associates 43313 Woodward Ave # 1189 Bloomfield Hills, MI 48302 248-767-9492 |
represented by |
Lynn M. Brimer
(See above for address) |
U.S. Trustee Andrew R. Vara |
represented by |
Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/16/2024 | 432 | Docket Text Order for Payment of Unclaimed Funds (Related Doc # 429). (slh) (Entered: 02/16/2024) |
01/26/2024 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Charles M. Mouranie is discharged as trustee of the estate and the bond is cancelled and the chapter 11 case is closed . (AGS) (Entered: 01/26/2024) | |
01/12/2024 | 431 | Docket Text BNC Certificate of Mailing. (RE: related document(s)428 Transfer of Claim) No. of Notices: 0. Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024) |
01/12/2024 | 430 | Docket Text Final Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (Mouranie, Charles) (Entered: 01/12/2024) |
01/10/2024 | 429 | Docket Text Application for Payment from Unclaimed Funds to Adams & Cohen LLC in the amount of 1171.00 . (Attachments: # 1 Exhibit # 2 Exhibit) (Camargo, Jairo) (Entered: 01/10/2024) |
01/09/2024 | Docket Text Receipt of Transfer of Claim( 21-44887-lsg) [claims,trclm] ( 28.00) filing fee. Receipt number A41694002, amount . (U.S. Treasury) (Entered: 01/09/2024) | |
01/09/2024 | 428 | Docket Text Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: amber little To Adams & Cohen LLC Fee Amount $28,. (Attachments: # 1 Exhibit) (Camargo, Jairo) (Entered: 01/09/2024) |
01/08/2024 | Docket Text Receipt of Notice of Unclaimed Funds( 21-44887-lsg) [notice,ntcucdiv] (1301.38) filing fee. Receipt number A41685996, amount . (U.S. Treasury) (Entered: 01/08/2024) | |
01/08/2024 | 427 | Docket Text Amended Notice of Unclaimed Funds in the amount of $1301.38 Filed by Other Professional Charles M. Mouranie. (Mouranie, Charles) (Entered: 01/08/2024) |
01/05/2024 | 426 | Docket Text Final Notice of Unclaimed Funds in the amount of $1,301.38 Filed by Other Professional Charles M. Mouranie. (Mouranie, Charles) (Entered: 01/05/2024) |